SOUTHERN CROSS CARE CENTRES LIMITED

SOUTHERN CROSS CARE CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHERN CROSS CARE CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04285217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN CROSS CARE CENTRES LIMITED?

    • (8514) /

    Where is SOUTHERN CROSS CARE CENTRES LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROSS CARE CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHFIELD CARE CENTRES LIMITEDOct 11, 2001Oct 11, 2001
    SOUTHELM LIMITEDSep 11, 2001Sep 11, 2001

    What are the latest accounts for SOUTHERN CROSS CARE CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS CARE CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Annual return made up to Sep 11, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2011

    Statement of capital on Sep 15, 2011

    • Capital: GBP 1,800,002
    SH01

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Full accounts made up to Sep 30, 2010

    34 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Explanatory statemtn to sole member 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    25 pagesAA

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Termination of appointment of Janette Malham as a director

    1 pagesTM01

    Who are the officers of SOUTHERN CROSS CARE CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Secretary
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158305780001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritishDirector124228290001
    FEARN, Lynn
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    Director
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    United KingdomBritishDirector130867640001
    FINNIS, Pam
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector133719530001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    FOULKES, Kamma
    17 Lower Castle Street
    NP7 5EE Abergavenny
    Monmouthshire
    Director
    17 Lower Castle Street
    NP7 5EE Abergavenny
    Monmouthshire
    United KingdomBritishManaging Director111188390002
    GEE, Andrew Anthony Edward
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    EnglandBritishDirector93592160001
    GROOMBRIDGE, Kevin John
    51 Old Croft Road
    ST17 0NL Stafford
    Director
    51 Old Croft Road
    ST17 0NL Stafford
    EnglandBritishDirector105722880001
    HAINES, Ellen
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    Director
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    BritishManaging Director89071020002
    HEAPS, Ann
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    Director
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    BritishDirector124068050001
    JOYCE, Anthony
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    Director
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    ScotlandBritishDirector95693160002
    JOYCE, Martin Patrick
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    Director
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    United KingdomBritishDirector27130160009
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector91088900004
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritishManaging Director91088900003
    MALHAM, Janette
    Jesmond The Parade
    Grange Road
    TS26 0DY Hartlepoole
    Director
    Jesmond The Parade
    Grange Road
    TS26 0DY Hartlepoole
    BritishDirector91088900001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritishDirector91521130001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritishDirector89071020004
    PRESTON, Mary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector124068010001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector147997950001

    Does SOUTHERN CROSS CARE CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 27, 2003
    Delivered On Jan 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord: 1. the deposit, 2. all interest, 3. the deposit account, and 4. the deposit balance.
    Persons Entitled
    • Nhp Securities No. 3 Limited (The Landlord)
    Transactions
    • Jan 30, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jan 22, 2003
    Delivered On Jan 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit, all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 29, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jan 22, 2003
    Delivered On Jan 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord: 1. the deposit; 2. all interest; 3. the deposit account; and 4. the deposit balance.
    Persons Entitled
    • Nhp Securities No. 5 Limited
    Transactions
    • Jan 29, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Dec 19, 2002
    Delivered On Dec 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interest of the company in l/h premises situate at crown meadow nursing home toll end road tipton dudley DY4 0HB. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Dec 19, 2002
    Delivered On Dec 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Dec 18, 2002
    Delivered On Dec 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Oct 14, 2002
    Delivered On Oct 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold premises situate at cedar court and magna nursing homes 27-29 long street wigston leicestershire LE18 3BP. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Oct 14, 2002
    Delivered On Oct 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold premises situate at the willows nursing and residental home 89 london road hinckley leicestershire LE10 1HH. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Oct 14, 2002
    Delivered On Oct 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold premises situate at hinckley park nursing home 67 london road hinckley leicestershire LE10 1HH. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Oct 14, 2002
    Delivered On Oct 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Oct 14, 2002
    Delivered On Oct 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit acount and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Oct 14, 2002
    Delivered On Oct 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit; all interest; the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Sep 18, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including l/hold premises at huntercombe hall nursing home,huntercombe place,nuffield,henley on thames,oxfordshire RG9 5SB. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 18, 2002
    Delivered On Sep 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including l/hold premises at ashbourne nursing and residential home,lightwood rd,dudley,west midlands DY1 2RS. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nhp Securities No.9 Limited
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 18, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord 1. the deposit 2. all interest 3. the deposit account and 4. the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No. 3 Limited
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 18, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full guarantee charges to the landlord the deposit, all interest, the deposit account; and the deposit balance.
    Persons Entitled
    • Nhp Securities No. 9 Limited
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 11, 2002
    Delivered On Sep 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the company's right title and interest as tenant in and to the deposit, all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Sep 09, 2002
    Delivered On Sep 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises situate at lobley hill nursing and residential home 54 high street wordsley stourbridge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Aug 07, 2002
    Delivered On Aug 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord: the deposit, all interest, the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Aug 10, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Aug 07, 2002
    Delivered On Aug 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as the beeches nursing home beech road armthorpe doncaster DN3 2DY together with all buildings fixtures and fittings thereon fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Jul 02, 2002
    Delivered On Jul 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord, the deposit being the sum of £18,000.00 and all interest, the deposit account being an interest bearing account specifically designated "ashgrove nursing and residential home deposit account" and the deposit balance meaning the amount from timne to time standing to the credit of the deposit account.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Jul 12, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Jul 02, 2002
    Delivered On Jul 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 02, 2002
    Delivered On Jul 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.8 Limited
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Jul 02, 2002
    Delivered On Jul 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property k/a ashgrove nursing and residential home, dudley wood road, netherton, west midlands, DY2 0DX, together with all buildings, structures, fixtures and fittings (including trade fixtures and fittings but excluding landlords's fixtures) and fixed plant and machinery to the extent therein or thereon;. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited (Nhps)
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Jul 02, 2002
    Delivered On Jul 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including l/h premises situate at pennwood lodge nursing home, wotton road, kingswood, wotton-under-edge, gloucester, GL12 8RA by way of legal mortgage. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No. 8 Limited
    Transactions
    • Jul 05, 2002Registration of a charge (395)

    Does SOUTHERN CROSS CARE CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0